Search icon

HANCOCK ACQUISITIONS LLC

Company Details

Name: HANCOCK ACQUISITIONS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2006 (19 years ago)
Entity Number: 3337817
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-06-22 2025-03-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-06-22 2025-03-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-10-30 2022-06-22 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-10-30 2022-06-22 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-03-06 2019-10-30 Address 60 CROSSWAYS PARK DRIVE WEST, SUITE 301, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250319004561 2025-03-19 BIENNIAL STATEMENT 2025-03-19
220622002719 2022-06-22 CERTIFICATE OF CHANGE BY ENTITY 2022-06-22
220511002540 2022-05-11 BIENNIAL STATEMENT 2022-03-01
200713060768 2020-07-13 BIENNIAL STATEMENT 2020-03-01
191030000715 2019-10-30 CERTIFICATE OF CHANGE 2019-10-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State